Entity Name: | SWEET LAKE VILLAS COMMUNITY ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Mar 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2023 (2 years ago) |
Document Number: | N07000002412 |
FEI/EIN Number |
208620994
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o International Law Partners LLP, 2122 Hollywood Blvd., Hollywood, FL, 33020, US |
Mail Address: | c/o International Law Partners LLP, 2122 Hollywood Blvd., Hollywood, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Khan Yasir | Vice President | 2217 SW 58th Way, West Park, FL, 33023 |
Khan Mohamed Y | President | 2217 SW 58th Way, West Park, FL, 33023 |
SHIPMAN ZAHRA | Secretary | 2217 SW 58th Way, West Park, FL, 33023 |
INTERNATIONAL LAW PARTNERS LLP | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-14 | c/o International Law Partners LLP, 2122 Hollywood Blvd., Hollywood, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2019-10-14 | c/o International Law Partners LLP, 2122 Hollywood Blvd., Hollywood, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-14 | International Law Partners LLP | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-14 | 2122 Hollywood Blvd., Hollywood, FL 33020 | - |
REINSTATEMENT | 2019-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
REINSTATEMENT | 2023-09-27 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-07-19 |
REINSTATEMENT | 2019-10-14 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-22 |
AMENDED ANNUAL REPORT | 2015-08-31 |
AMENDED ANNUAL REPORT | 2015-06-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State